BELFAST CITY AIRPORT LIMITED


Company number NI016363
Status Active
Incorporation Date 10 January 1983
Company Type Private Limited Company
Address SYDENHAM BYPASS, BELFAST, BT3 9JH
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 10 November 2016 with updates; Termination of appointment of Scott Springett as a director on 20 October 2016. The most likely internet sites of BELFAST CITY AIRPORT LIMITED are www.belfastcityairport.co.uk, and www.belfast-city-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Belfast City Airport Limited is a Private Limited Company. The company registration number is NI016363. Belfast City Airport Limited has been working since 10 January 1983. The present status of the company is Active. The registered address of Belfast City Airport Limited is Sydenham Bypass Belfast Bt3 9jh. . MCNAIR, Raymond John is a Secretary of the company. AMBROSE, Brian is a Director of the company. JACQZ, Maxime Jean Pierre is a Director of the company. MEISSNER, Hans Rupprecht Wilhelm is a Director of the company. Director ANGOITIA, Juan has been resigned. Director BRUEN, John has been resigned. Director BRUNDLE, Kenneth Sydney has been resigned. Director BULLON, Juan has been resigned. Director CLEMENTE SANCHEZ, Francisco has been resigned. Director DORAN, John Joseph has been resigned. Director GRIJALBA, Juan Angoitia has been resigned. Director GUEDAN, Fernando has been resigned. Director HAMILTON, Nigel, Sir has been resigned. Director HENDRON, David Robert has been resigned. Director MCCONNELL, John Edward has been resigned. Director MCNULTY, Robert William Roy has been resigned. Director OLIVELLA, Barry James has been resigned. Director RYAN, Michael James has been resigned. Director SANCHEZ SALMERON, Luis Angel has been resigned. Director SCHNADT, Jochen Franz has been resigned. Director SPRINGETT, Scott has been resigned. Director STEWART, James Vint has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
MCNAIR, Raymond John
Appointed Date: 10 January 1983

Director
AMBROSE, Brian
Appointed Date: 10 January 1983
66 years old

Director
JACQZ, Maxime Jean Pierre
Appointed Date: 24 September 2008
46 years old

Director
MEISSNER, Hans Rupprecht Wilhelm
Appointed Date: 24 September 2008
71 years old

Resigned Directors

Director
ANGOITIA, Juan
Resigned: 25 May 2005
Appointed Date: 01 May 2006
54 years old

Director
BRUEN, John
Resigned: 24 September 2008
Appointed Date: 26 May 2008
53 years old

Director
BRUNDLE, Kenneth Sydney
Resigned: 23 May 2003
Appointed Date: 10 January 1983
77 years old

Director
BULLON, Juan
Resigned: 24 September 2008
Appointed Date: 26 May 2008
53 years old

Director
CLEMENTE SANCHEZ, Francisco
Resigned: 25 May 2005
Appointed Date: 23 May 2003
64 years old

Director
DORAN, John Joseph
Resigned: 21 January 2004
Appointed Date: 10 January 1983
65 years old

Director
GRIJALBA, Juan Angoitia
Resigned: 20 April 2004
Appointed Date: 23 May 2003
54 years old

Director
GUEDAN, Fernando
Resigned: 31 March 2006
Appointed Date: 20 April 2004
65 years old

Director
HAMILTON, Nigel, Sir
Resigned: 31 December 2013
Appointed Date: 03 February 2009
77 years old

Director
HENDRON, David Robert
Resigned: 23 May 2003
Appointed Date: 01 February 1999
67 years old

Director
MCCONNELL, John Edward
Resigned: 30 June 2013
Appointed Date: 01 March 2004
82 years old

Director
MCNULTY, Robert William Roy
Resigned: 01 February 1999
Appointed Date: 10 January 1983
87 years old

Director
OLIVELLA, Barry James
Resigned: 29 March 2002
Appointed Date: 01 February 1999
78 years old

Director
RYAN, Michael James
Resigned: 23 May 2003
Appointed Date: 05 September 2000
66 years old

Director
SANCHEZ SALMERON, Luis Angel
Resigned: 24 September 2008
Appointed Date: 23 May 2003
63 years old

Director
SCHNADT, Jochen Franz
Resigned: 09 January 2015
Appointed Date: 01 February 2014
52 years old

Director
SPRINGETT, Scott
Resigned: 20 October 2016
Appointed Date: 24 September 2008
57 years old

Director
STEWART, James Vint
Resigned: 01 February 1999
Appointed Date: 10 January 1983
61 years old

Persons With Significant Control

Mr Brian Ambrose
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Hans Rupprecht Wilhelm Meissner
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Maxime Jean Pierre Jacqz
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Raymond John Mcnair
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Katy Emma Best
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mrs Michelle Hatfield
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr George Mark Chambers Beattie
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

BELFAST CITY AIRPORT LIMITED Events

01 Dec 2016
Satisfaction of charge 2 in full
23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
20 Oct 2016
Termination of appointment of Scott Springett as a director on 20 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Statement of capital on 12 January 2016
  • GBP 14,445,600

...
... and 154 more events
10 Jan 1983
Memorandum
10 Jan 1983
Articles
10 Jan 1983
Pars re dirs/sit reg offi

10 Jan 1983
Statement of nominal cap

10 Jan 1983
Decl on compl on incorp

BELFAST CITY AIRPORT LIMITED Charges

26 October 2015
Charge code NI01 6363 0003
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
9 October 2008
Debenture
Delivered: 20 October 2008
Status: Satisfied on 1 December 2016
Persons entitled: Hsh Nordbank Ag
Description: All monies debenture. All that and those lands and premises…
23 May 2003
Mortgage or charge
Delivered: 9 June 2003
Status: Satisfied on 24 September 2008
Persons entitled: Royal Bank of Canada 71 Queen Victoria London
Description: All monies debenture. 1. fixed charge the company as…